Search icon

EPRESENCE, INC.

Company Details

Name: EPRESENCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1989 (36 years ago)
Entity Number: 1362005
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: PO BOX 5013, 120 FLANDERS RD, WESTBORO, MA, United States, 01581
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM P. FERRY Chief Executive Officer 120 FLANDERS ROAD, WESTBORO, MA, United States, 01581

History

Start date End date Type Value
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-07-12 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-07-12 2001-06-07 Address 120 FLANDERS ROAD, WESTBORO, MA, 01581, USA (Type of address: Principal Executive Office)
1997-06-05 1999-07-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-06-05 1999-07-12 Address 1110 HARVEY ROAD, MCLEAN, VA, 22101, USA (Type of address: Chief Executive Officer)
1997-06-05 1999-07-12 Address 120 FLANDERS ROAD, WESTBORO, MA, 01581, USA (Type of address: Principal Executive Office)
1993-06-10 1997-06-05 Address 120 FLANDERS ROAD, WESTBORO, MA, 01581, USA (Type of address: Principal Executive Office)
1993-06-10 1997-06-05 Address 103 JIMNEY DRIVE, WESTFORD, MA, 01824, USA (Type of address: Chief Executive Officer)
1991-09-03 1997-06-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-17760 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17759 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030529002464 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010607002434 2001-06-07 BIENNIAL STATEMENT 2001-06-01
000720000028 2000-07-20 CERTIFICATE OF AMENDMENT 2000-07-20
991012000288 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990712002239 1999-07-12 BIENNIAL STATEMENT 1999-06-01
970605002060 1997-06-05 BIENNIAL STATEMENT 1997-06-01
930610002079 1993-06-10 BIENNIAL STATEMENT 1992-06-01
910903000298 1991-09-03 CERTIFICATE OF CHANGE 1991-09-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State